Ian FISHER - Page 3
Natural Person
| Title | Mr |
|---|---|
| First Name | Ian |
| Last Name | FISHER |
| Date of Birth | |
| Is Corporate Officer | No |
| Appointments | |
| Active | 25 |
| Inactive | 26 |
| Resigned | 145 |
| Total | 196 |
Appointments
| Appointed To | Appointed On | Resigned On | Company Status | Occupation | Role | Address | Country of Residence | Nationality |
|---|---|---|---|---|---|---|---|---|
| MORFIND 2022 LIMITED | Jan 15, 2016 | Mar 30, 2018 | Active | Director | Director | 8-12 York Gate NW1 4QG London C/O Rubicon England | United Kingdom | British |
| BRITISH POWER INTERNATIONAL LIMITED | Jan 15, 2016 | Mar 30, 2018 | Active | Director | Director | 3 Red Hall Avenue WF1 2UL Wakefield Freedom House England | United Kingdom | British |
| MORFIND 2027 LIMITED | Jan 15, 2016 | Mar 30, 2018 | Active | Director | Director | 8-12 York Gate NW1 4QG London C/O Rubicon England | United Kingdom | British |
| MORFIND 2023 LIMITED | Jan 15, 2016 | Mar 30, 2018 | Active | Director | Director | 8-12 York Gate NW1 4QG London C/O Rubicon England | United Kingdom | British |
| MORFIND 2024 LIMITED | Jan 15, 2016 | Mar 30, 2018 | Active | Director | Director | 8-12 York Gate NW1 4QG London C/O Rubicon England | United Kingdom | British |
| MORFIND 2026 LIMITED | Jan 15, 2016 | Mar 30, 2018 | Active | Director | Director | 8-12 York Gate NW1 4QG London C/O Rubicon England | United Kingdom | British |
| MORFIND 2025 LIMITED | Jan 15, 2016 | Mar 30, 2018 | Active | Director | Director | 8-12 York Gate NW1 4QG London C/O Rubicon England | United Kingdom | British |
| THE FREEDOM GROUP OF COMPANIES LTD. | Jan 15, 2016 | Mar 30, 2018 | Active | Director | Director | 3 Red Hall Avenue WF1 2UL Wakefield Freedom House England | United Kingdom | British |
| MORFIND 2030 LIMITED | Jan 15, 2016 | Mar 30, 2018 | Active | Director | Director | 3 Red Hall Avenue WF1 2UL Wakefield Freedom House England | United Kingdom | British |
| MORFIND 2019 LIMITED | Dec 21, 2015 | Mar 30, 2018 | Active | Director | Director | 8-12 York Gate NW1 4QG London C/O Rubicon Partners United Kingdom | United Kingdom | British |
| MORFIND 2020 LIMITED | Dec 21, 2015 | Mar 30, 2018 | Active | Director | Director | 8-12 York Gate NW1 4QG London C/O Rubicon Partners United Kingdom | United Kingdom | British |
| VOLVOX LEEDS LIMITED | Jun 16, 2015 | Nov 15, 2017 | Dissolved | Director | Director | York Gate NW1 4QG London 8-12 England | United Kingdom | British |
| LIGHTEN POINT CORPORATION EUROPE LIMITED | Jun 16, 2015 | Nov 15, 2017 | Dissolved | Director | Director | York Gate NW1 4QG London 8-12 England | United Kingdom | British |
| VOLVOX GROUP LIMITED | Jun 16, 2015 | Nov 15, 2017 | Dissolved | Director | Director | York Gate NW1 4QG London 8-12 England | United Kingdom | British |
| VOLVOX GROUP (LEEDS) LIMITED | Jun 16, 2015 | Nov 15, 2017 | Dissolved | Director | Director | York Gate NW1 4QG London 8-12 England | United Kingdom | British |
| SIDINGS 7 LIMITED | Dec 21, 2005 | Nov 15, 2017 | Dissolved | Director | Director | York Gate NW1 4QG London 8-12 | United Kingdom | British |
| SIDINGS 6 LIMITED | Apr 18, 2000 | Nov 15, 2017 | Dissolved | Company Director | Director | York Gate NW1 4QG London 8-12 England | United Kingdom | British |
| MORRISON DATA SERVICES (WATER) LIMITED | Jan 15, 2016 | May 31, 2017 | Dissolved | Director | Director | Huddersfield Road OL1 3PA Oldham 159 England | United Kingdom | British |
| METRO ROD LIMITED | Jan 15, 2016 | Apr 11, 2017 | Active | Director | Director | Springwood Way Tytherington Business Park SK10 2XF Macclesfield Ashwood Court England | United Kingdom | British |
| TRANSLEC LIMITED | Nov 06, 2015 | Oct 03, 2016 | Active | Company Director | Director | York Gate NW1 4QG London 8-12 England | United Kingdom | British |
| BMAC LIMITED | Jun 16, 2015 | Oct 03, 2016 | Active | Director | Director | York Gate NW1 4QG London 8-12 England | United Kingdom | British |
| VAN-LINE LIMITED | Jun 16, 2015 | Jan 04, 2016 | Active | Director | Director | York Gate NW1 4QG London 8-12 England | United Kingdom | British |
| AMPHENOL INVOTEC LIMITED | May 25, 2012 | Feb 25, 2015 | Active | Director | Director | Tankerton Whistable CT15 3JF Kent Thanet Way United Kingdom | United Kingdom | British |
| INVOTEC GROUP LIMITED | May 25, 2012 | Feb 25, 2015 | Dissolved | Director | Director | Dosthill B77 5HH Tamworth Hedging Lane Staffordshire | United Kingdom | British |
| INVOTEC HOLDINGS LIMITED | May 25, 2012 | Feb 25, 2015 | Dissolved | Director | Director | Dosthill B77 5HH Tamworth Hedging Lane Staffordshire | United Kingdom | British |
| INVOTEC CIRCUITS LIMITED | Apr 12, 2012 | Feb 25, 2015 | Dissolved | Director | Director | c/o Rubicon Partners York Gate NW1 4QG London 8-12 England | United Kingdom | British |
| INVOTEC CIRCUITS HOLDINGS LIMITED | Apr 12, 2012 | Feb 25, 2015 | Dissolved | Director | Director | c/o Rubicon Partners York Gate NW1 4QG London 8-12 England | United Kingdom | British |
| FY9748 LIMITED | Oct 08, 2014 | Oct 08, 2014 | Dissolved | Director | Director | NW1 4QG London 8/12 York Gate United Kingdom | United Kingdom | British |
| TONBRIDGE TOOLS LIMITED | Apr 18, 2000 | Feb 17, 2012 | Dissolved | Company Director | Director | Unit 6 Wheelbarrow Park Estate Pattenden Lane Marden TN12 9QJ Tonbridge Kent | United Kingdom | Israeli |
| DIEMOULD HOLDINGS LIMITED | Dec 21, 2005 | Feb 15, 2012 | Dissolved | Company Director | Director | Rubicon Partners 2b Sidings Court DN4 5NU Doncaster | United Kingdom | British |
| SIDINGS NO. 5 LIMITED | May 08, 2000 | Feb 15, 2012 | Dissolved | Company Director | Director | Rubicon Partners Industries, 2b Sidings Court DN4 5NU Doncaster South Yorkshire | United Kingdom | British |
| SIDINGS NO. 4 LIMITED | May 08, 2000 | Feb 15, 2012 | Dissolved | Company Director | Director | Rubicon Partners, 2b, Sidings Court, Doncaster DN4 5NU South Yorkshire | United Kingdom | British |
| PANKHURST ENGINEERING COMPANY LIMITED | Apr 18, 2000 | Feb 15, 2012 | Dissolved | Company Director | Director | Sidings Court DN4 5NU Doncaster 2b South Yorkshire | United Kingdom | British |
| ABBOT BROWN & SONS,LIMITED | Apr 18, 2000 | Feb 15, 2012 | Dissolved | Company Director | Director | Sidings Court DN4 5NU Doncaster 2b South Yorkshire United Kingdom | United Kingdom | British |
| H.A. WEST (X-RAY) LIMITED | Apr 18, 2000 | Feb 15, 2012 | Dissolved | Company Director | Director | 2b Sidings Court Doncaster DN4 5NU South Yorkshire | United Kingdom | British |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0